G A EXPORTS LIMITED
Status | DISSOLVED |
Company No. | 05159998 |
Category | Private Limited Company |
Incorporated | 22 Jun 2004 |
Age | 19 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2021 |
Years | 2 years, 10 months, 16 days |
SUMMARY
G A EXPORTS LIMITED is an dissolved private limited company with number 05159998. It was incorporated 19 years, 10 months, 24 days ago, on 22 June 2004 and it was dissolved 2 years, 10 months, 16 days ago, on 30 June 2021. The company address is C/O Horsfields Belgrave Place C/O Horsfields Belgrave Place, Bury, BL9 0ED, Lancashire.
Company Fillings
Liquidation compulsory return final meeting
Date: 30 Mar 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 23 Nov 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 03 Jan 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 29 Nov 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
New address: C/O Horsfields Belgrave Place 8 Manchester Place Bury Lancashire BL9 0ED
Old address: Lowry House 17 Marble Street Manchester M2 3AW England
Change date: 2017-08-15
Documents
Liquidation miscellaneous
Date: 06 Feb 2017
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/09/2016
Documents
Liquidation miscellaneous
Date: 02 Feb 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:annual progress report for period up to 21/09/2015
Documents
Liquidation compulsory appointment liquidator
Date: 29 Jan 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation disclaimer notice
Date: 16 Jan 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 04 Dec 2014
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 03 Dec 2014
Category: Insolvency
Type: F10.2
Documents
Liquidation compulsory winding up order
Date: 29 Aug 2014
Category: Insolvency
Type: COCOMP
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Livesey
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ozair Puda
Documents
Change person director company with change date
Date: 23 Oct 2013
Action Date: 03 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-03
Officer name: Mrs Linda Hughes
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Colley
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 16 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-16
Officer name: Mrs Linda Hughes
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Greenow
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Old address: Unit 1 Cawdor House Cawdor Street Bolton BL4 7JA England
Change date: 2013-09-09
Documents
Appoint person director company with name
Date: 08 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Hughes
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-19
Old address: 12 View Street Bolton BL3 6LZ England
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-04
Old address: 159-161 Market Street Farnworth Bolton Greater Manchester BL4 8EX
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laxman Gohel
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ozair Mohamed Puda
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: Laxman Gohel
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from falcon court 490A halliwell road bolton BL1 8AN
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sageed adam
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 11/12/06 from: 159-161 market street farnworth bolton BL4 7NS
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 30/09/05
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 30/09/05 from: falcon court 490A halliwell road bolton lancashire BL1 8AN
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Legacy
Date: 18 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 14/07/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 GRAVENEY SQUARE,ANDOVER,SP10 5BP
Number: | 10928818 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 HUNTINGDON CLOSE,MITCHAM,CR4 1XL
Number: | 10820000 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARNET HOUSE PEN Y WAUN,CARDIFF,CF15 9SJ
Number: | 10564612 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARN CLOSE BURNT HILL,THATCHAM,RG18 0UX
Number: | 05952913 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 CARRONGRANGE AVENUE,LARBERT,FK5 3BQ
Number: | SC612711 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX
Number: | 08755387 |
Status: | ACTIVE |
Category: | Private Limited Company |